Company NameHyperion Wall Furniture Limited
Company StatusActive
Company Number01146542
CategoryPrivate Limited Company
Incorporation Date20 November 1973(50 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMrs Beryl Dorothy Poulter
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Business Park 7
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMrs Beryl Dorothy Poulter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1992(18 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrook Cottage Bagshot Road
Chobham
Woking
GU24 8BZ
Director NameMr Christopher David Poulter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(32 years after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Business Park 7
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Matthew Stuart Poulter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(32 years after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address7 Business Park 7
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameMr Nicholas Kenneth Poulter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(32 years after company formation)
Appointment Duration18 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Business Park 7
Brook Way
Leatherhead
Surrey
KT22 7NA
Director NameKenneth Dudley Poulter
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 21 June 2007)
RoleFurniture Manufacturer
Correspondence AddressBesholme
Gracious Pond Road Chobham
Woking
Surrey
GU24 8HL

Contact

Websitehyperion-furniture.co.uk
Telephone01372 386505
Telephone regionEsher

Location

Registered Address7 Business Park 7
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1.2k at £0.05Trustee Of Kenneth Poulter Family Trust
60.00%
Ordinary
800 at £0.05Mrs Beryl Dorothy Poulter
40.00%
Ordinary

Financials

Year2014
Net Worth£376,507
Cash£147,278
Current Liabilities£531,785

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

29 November 2010Delivered on: 2 December 2010
Persons entitled: London Underground Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed equitable over the deposit balance see image for full details.
Outstanding
28 April 2006Delivered on: 10 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a brook way industrial estate kingston road leatherhead in the county of surrey t/n SY534983. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 1999Delivered on: 21 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 March 1999Delivered on: 16 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3/6 brook way kingston road leatherhead surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 March 1982Delivered on: 19 March 1982
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b brook way leatherhead surrey title no part of sy 357185. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
3 February 2021Director's details changed for Mrs Beryl Dorothy Poulter on 27 December 2020 (2 pages)
3 February 2021Change of details for The Kenneth Poulter Family Trust as a person with significant control on 27 December 2020 (2 pages)
13 January 2021Satisfaction of charge 5 in full (1 page)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 February 2012Director's details changed for Matthew Stuart Poulter on 15 December 2011 (2 pages)
23 February 2012Director's details changed for Nicholas Kenneth Poulter on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Christopher David Poulter on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Matthew Stuart Poulter on 15 December 2011 (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Nicholas Kenneth Poulter on 1 December 2011 (2 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Christopher David Poulter on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Christopher David Poulter on 1 December 2011 (2 pages)
23 February 2012Director's details changed for Nicholas Kenneth Poulter on 1 December 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Secretary's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (1 page)
3 February 2011Secretary's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Nicholas Kenneth Poulter on 2 September 2010 (2 pages)
3 February 2011Director's details changed for Nicholas Kenneth Poulter on 2 September 2010 (2 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Director's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Matthew Stuart Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Matthew Stuart Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Christopher David Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Beryl Dorothy Poulter on 1 January 2010 (1 page)
3 February 2011Director's details changed for Christopher David Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Nicholas Kenneth Poulter on 2 September 2010 (2 pages)
3 February 2011Director's details changed for Christopher David Poulter on 1 January 2010 (2 pages)
3 February 2011Director's details changed for Matthew Stuart Poulter on 1 January 2010 (2 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 31 December 2009 (16 pages)
14 April 2010Annual return made up to 31 December 2009 (16 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 September 2007Registered office changed on 22/09/07 from: business park 7 brook way leatherhead surrey KT22 7NA (1 page)
22 September 2007Registered office changed on 22/09/07 from: business park 7 brook way leatherhead surrey KT22 7NA (1 page)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006New director appointed (2 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/99; full list of members (6 pages)
24 January 2001Return made up to 31/12/99; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Return made up to 31/12/96; full list of members (6 pages)
9 April 1997Return made up to 31/12/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 May 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 01/05/95
(4 pages)
1 May 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 01/05/95
(4 pages)